About

Registered Number: 03291306
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE,

 

Founded in 1996, Roderick Charles Ltd has its registered office in Walthamstow in London, it's status is listed as "Active". The current directors of the business are listed as Christey, Darren Mark, Mcilroy, Anthony Graham at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTEY, Darren Mark 01 October 2007 - 1
MCILROY, Anthony Graham 05 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 04 October 2019
MR01 - N/A 24 September 2019
MR01 - N/A 03 June 2019
CS01 - N/A 31 May 2019
PSC02 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
SH06 - Notice of cancellation of shares 12 February 2019
SH06 - Notice of cancellation of shares 12 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 November 2017
CH01 - Change of particulars for director 30 September 2017
CH01 - Change of particulars for director 30 September 2017
CH01 - Change of particulars for director 30 September 2017
CS01 - N/A 08 June 2017
AAMD - Amended Accounts 20 March 2017
MR01 - N/A 06 February 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 10 November 2016
SH01 - Return of Allotment of shares 19 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 November 2015
MR01 - N/A 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2015
RESOLUTIONS - N/A 10 June 2015
CC04 - Statement of companies objects 10 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 September 2014
MR01 - N/A 08 August 2014
MR04 - N/A 30 July 2014
MR01 - N/A 01 May 2014
AA - Annual Accounts 04 February 2014
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 20 December 2010
TM02 - Termination of appointment of secretary 22 June 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 07 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 13 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2005
AA - Annual Accounts 27 August 2004
363a - Annual Return 23 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 2004
395 - Particulars of a mortgage or charge 27 September 2003
363a - Annual Return 12 July 2003
AA - Annual Accounts 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
363a - Annual Return 25 June 2002
AA - Annual Accounts 28 March 2002
363a - Annual Return 18 January 2002
363a - Annual Return 10 May 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 15 February 2001
AA - Annual Accounts 04 April 2000
363a - Annual Return 02 February 2000
395 - Particulars of a mortgage or charge 23 December 1999
363a - Annual Return 15 April 1999
395 - Particulars of a mortgage or charge 20 November 1998
395 - Particulars of a mortgage or charge 08 August 1998
AA - Annual Accounts 06 July 1998
225 - Change of Accounting Reference Date 06 July 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363a - Annual Return 13 February 1998
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 03 June 2019 Fully Satisfied

N/A

A registered charge 31 January 2017 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

Debenture 17 May 2008 Fully Satisfied

N/A

Rent deposit deed 23 September 2003 Outstanding

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Deed of rent deposit 19 November 1998 Outstanding

N/A

Debenture 23 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.